Company NameDental Equipment Repair Services Limited
DirectorGeorge Gerald Brown
Company StatusActive
Company Number04710843
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr George Gerald Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Parklands
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Secretary NamePamela Brown
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleSecretary
Correspondence Address13 Parklands
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Telephone07 976625264
Telephone regionMobile

Location

Registered Address13 Parklands
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaHamsterley Mill

Shareholders

1 at £1George Gerald Brown
50.00%
Ordinary
1 at £1Pamela Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£3,955
Cash£2,480
Current Liabilities£1,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

9 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 April 2022Notification of Pamela Brown as a person with significant control on 6 April 2016 (2 pages)
13 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
2 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(4 pages)
10 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
28 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for George Gerald Brown on 1 October 2009 (2 pages)
14 April 2010Director's details changed for George Gerald Brown on 1 October 2009 (2 pages)
14 April 2010Director's details changed for George Gerald Brown on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 April 2008Return made up to 25/03/08; full list of members (3 pages)
14 April 2008Return made up to 25/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 25/03/07; full list of members (2 pages)
17 May 2007Return made up to 25/03/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 25/03/06; full list of members (2 pages)
17 May 2006Return made up to 25/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 25/03/05; full list of members (2 pages)
4 April 2005Return made up to 25/03/05; full list of members (2 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 25/03/04; full list of members (6 pages)
20 April 2004Return made up to 25/03/04; full list of members (6 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Director resigned (1 page)
25 March 2003Incorporation (21 pages)
25 March 2003Incorporation (21 pages)